Dean Street
Newcastle Upon Tyne
NE1 1PG
Director Name | Barry Bond |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Secretary Name | Barry Bond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | copyimaging.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4878775 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
170k at £1 | Barry Bond 100.00% Ordinary |
---|---|
1 at £1 | Allyson Bond 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £251,342 |
Cash | £252,007 |
Current Liabilities | £19,658 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
4 June 2019 | Liquidators' statement of receipts and payments to 16 March 2019 (14 pages) |
27 March 2019 | Registered office address changed from Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 27 March 2019 (2 pages) |
31 May 2018 | Liquidators' statement of receipts and payments to 16 March 2018 (12 pages) |
20 April 2017 | Registered office address changed from Kinnair & Company, Aston House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 20 April 2017 (2 pages) |
20 April 2017 | Registered office address changed from Kinnair & Company, Aston House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 20 April 2017 (2 pages) |
7 April 2017 | Declaration of solvency (3 pages) |
7 April 2017 | Declaration of solvency (3 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Appointment of a voluntary liquidator (2 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Appointment of a voluntary liquidator (2 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 September 2010 | Director's details changed for Allyson Bond on 24 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Barry Bond on 24 August 2010 (1 page) |
13 September 2010 | Director's details changed for Allyson Bond on 24 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Barry Bond on 24 August 2010 (1 page) |
13 September 2010 | Director's details changed for Barry Bond on 24 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Barry Bond on 24 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 November 2007 | Return made up to 24/08/07; full list of members (3 pages) |
14 November 2007 | Return made up to 24/08/07; full list of members (3 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page) |
19 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
19 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
14 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
14 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
23 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
23 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
10 December 2003 | Return made up to 24/08/03; full list of members (7 pages) |
10 December 2003 | Return made up to 24/08/03; full list of members (7 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
10 October 2001 | Ad 08/10/01--------- £ si 120000@1=120000 £ ic 50000/170000 (2 pages) |
10 October 2001 | Ad 08/10/01--------- £ si 120000@1=120000 £ ic 50000/170000 (2 pages) |
20 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
20 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
23 January 2001 | Ad 18/01/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
23 January 2001 | Ad 18/01/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
23 January 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
23 January 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
31 August 2000 | New secretary appointed;new director appointed (2 pages) |
31 August 2000 | New secretary appointed;new director appointed (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
24 August 2000 | Incorporation (16 pages) |
24 August 2000 | Incorporation (16 pages) |